This company is commonly known as West Midland Vehicles Limited. The company was founded 42 years ago and was given the registration number 01605927. The firm's registered office is in WEST MIDLANDS. You can find them at 5 Stourbridge Road, Halesowen, West Midlands, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | WEST MIDLAND VEHICLES LIMITED |
---|---|---|
Company Number | : | 01605927 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Stourbridge Road, Halesowen, West Midlands, B63 3TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Stourbridge Road, Halesowen, West Midlands, B63 3TT | Secretary | 04 April 2009 | Active |
5 Stourbridge Road, Halesowen, West Midlands, B63 3TT | Director | 01 June 2015 | Active |
5 Stourbridge Road, Halesowen, West Midlands, B63 3TT | Director | - | Active |
5 Stourbridge Road, Halesowen, West Midlands, B63 3TT | Director | 01 April 2002 | Active |
157 Kidderminster Road South, Hagley, Stourbridge, DY9 0JB | Secretary | - | Active |
157 Kidderminster Road South, Hagley, Stourbridge, DY9 0JB | Director | - | Active |
9 Kinver Drive, Hagley, Stourbridge, DY9 0GZ | Director | - | Active |
Westbeech House, Tong Road Bishopswood, Stafford, ST19 9AB | Director | - | Active |
Westmid Holdings Limited | ||
Notified on | : | 07 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Westmid House, 5 Stourbridge Road, Halesowen, United Kingdom, B63 3TT |
Nature of control | : |
|
Mr St John Everitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Coton House, Coton, Bridgnorth, England, WV15 6ES |
Nature of control | : |
|
Mrs Elizabeth Jane Everitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Coton House, Coton, Bridgnorth, England, WV15 6ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-15 | Resolution | Resolution. | Download |
2022-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Officers | Termination director company. | Download |
2018-09-26 | Officers | Termination director company with name termination date. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.